Search icon

THE BENCO GROUP, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE BENCO GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 2002
Business ALEI: 0727084
Annual report due: 31 Mar 2025
Business address: 8 Ely St, Branford, CT, 06405-4507, United States
Mailing address: 8 Ely St, Branford, CT, United States, 06405-4507
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jbbenevento@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Benevento Agent 8 Ely Street, Branford, CT, 06405, United States 8 Ely Street, Branford, CT, 06405, United States +1 203-982-0553 jbbenevento@gmail.com 8 Ely Street, Branford, CT, 06405, United States

Officer

Name Role Business address Residence address
Amy Kraycir Officer 8 Ely St, Branford, CT, 06405-4507, United States 8 Ely St, Branford, CT, 06405-4507, United States
JOHN BRANDON BENEVENTO Officer 8 Ely St, Branford, CT, 06405-4507, United States 8 ELY ST, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012255333 2024-01-16 - Annual Report Annual Report -
BF-0011272177 2023-02-14 - Annual Report Annual Report -
BF-0010534877 2022-05-17 - Annual Report Annual Report -
BF-0008706729 2022-03-07 - Annual Report Annual Report 2018
BF-0008706730 2022-03-07 - Annual Report Annual Report 2020
BF-0009939766 2022-03-07 - Annual Report Annual Report -
BF-0008706732 2022-03-07 - Annual Report Annual Report 2019
BF-0008706728 2022-03-07 - Annual Report Annual Report 2017
BF-0008706733 2022-03-04 - Annual Report Annual Report 2015
BF-0008706731 2022-03-04 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information